Search icon

QUALITY REPAIR OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY REPAIR OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY REPAIR OF LAKE CITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000060678
FEI/EIN Number 593263991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1004 S MARION ST, LAKE CITY, FL, 32025
Mail Address: 1004 S MARION ST, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTRES LEOPOLDO President 1004 S MARION ST, LAKE CITY, FL, 32025
SOTRES LEOPOLDO Agent 1004 S MARION ST, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 1004 S MARION ST, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2000-04-04 SOTRES, LEOPOLDO -
REGISTERED AGENT ADDRESS CHANGED 2000-04-04 1004 S MARION ST, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2000-04-04 1004 S MARION ST, LAKE CITY, FL 32025 -
REINSTATEMENT 1996-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-07
REINSTATEMENT 1996-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State